CO-OP WHOLESALE LIMITED
Overview
| Company Name | CO-OP WHOLESALE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00980790 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CO-OP WHOLESALE LIMITED?
- Activities of business and employers membership organisations (94110) / Other service activities
Where is CO-OP WHOLESALE LIMITED located?
| Registered Office Address | Member Support Centre Waldo Way Normanby Enterprise Park DN15 9GE Scunthorpe North Lincolnshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CO-OP WHOLESALE LIMITED?
| Company Name | From | Until |
|---|---|---|
| NISA RETAIL LIMITED | Oct 08, 2012 | Oct 08, 2012 |
| NISA-TODAY'S (HOLDINGS) LIMITED | Nov 18, 1992 | Nov 18, 1992 |
| NISA-TODAY'S LIMITED | Nov 17, 1989 | Nov 17, 1989 |
| NISA LIMITED | Dec 31, 1979 | Dec 31, 1979 |
| NORTHERN INDEPENDENT SUPERMARKETS ASSOCIATION (WHOLESALE) LIMITED | May 29, 1970 | May 29, 1970 |
What are the latest accounts for CO-OP WHOLESALE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jan 04, 2026 |
| Next Accounts Due On | Oct 04, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jan 05, 2025 |
What is the status of the latest confirmation statement for CO-OP WHOLESALE LIMITED?
| Last Confirmation Statement Made Up To | Aug 17, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 31, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 17, 2025 |
| Overdue | No |
What are the latest filings for CO-OP WHOLESALE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mr Dominic Adam Kendal-Ward as a director on Aug 22, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jerome Christophe Saint-Marc as a director on Aug 22, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Aug 17, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jan 05, 2025 | 38 pages | AA | ||||||||||
Appointment of Mr Ian King as a director on Jun 16, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Miss Flavia Agria as a secretary on Mar 31, 2025 | 2 pages | AP03 | ||||||||||
Termination of appointment of Caroline Jane Sellers as a secretary on Mar 31, 2025 | 1 pages | TM02 | ||||||||||
Certificate of change of name Company name changed nisa retail LIMITED\certificate issued on 27/03/25 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Appointment of Mr Jerome Christophe Saint-Marc as a director on Dec 21, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Peter Batt as a director on Dec 20, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Aug 17, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of John Mcneill as a director on Jul 09, 2024 | 1 pages | TM01 | ||||||||||
Full accounts made up to Jan 07, 2024 | 37 pages | AA | ||||||||||
Appointment of Ms Katie Secretan as a director on Apr 02, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Aug 17, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 30 pages | AA | ||||||||||
Termination of appointment of Michael Thomas Neil Fletcher as a director on Oct 07, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mr Peter Batt as a director on Oct 10, 2022 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Aug 17, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jan 02, 2022 | 25 pages | AA | ||||||||||
Appointment of Mr Michael Thomas Neil Fletcher as a director on Jan 06, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Kenneth Ian Towle as a director on Jan 06, 2022 | 1 pages | TM01 | ||||||||||
Satisfaction of charge 009807900011 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 009807900012 in full | 1 pages | MR04 | ||||||||||
Termination of appointment of Michael Scott Etherington as a director on Sep 24, 2021 | 1 pages | TM01 | ||||||||||
Who are the officers of CO-OP WHOLESALE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| AGRIA, Flavia | Secretary | Angel Square M60 0AG Manchester 1 England | 334739330001 | |||||||||||
| KENDAL-WARD, Dominic Adam | Director | Angel Square M60 0AG Manchester 1 United Kingdom | United Kingdom | British | 296876460003 | |||||||||
| KING, Ian | Director | Angel Square M60 0AG Manchester 1 England | United Kingdom | British | 337274240001 | |||||||||
| SECRETAN, Katie | Director | Partner Support Centre Waldo Way, Normanby Enterprise Park DN15 9GE Scunthorpe Nisa Retail Limited United Kingdom | United Kingdom | British | 298055520001 | |||||||||
| BAMFORTH, Rachel | Secretary | Waldo Way Normanby Enterprise Park DN15 9GE Scunthorpe Member Support Centre North Lincolnshire United Kingdom | 234559460001 | |||||||||||
| HAIGH, John | Secretary | Waldo Way Normanby Enterprise Park DN15 9GE Scunthorpe Member Support Centre North Lincolnshire Uk | British | 127743440001 | ||||||||||
| MCCRACKEN, Rodger | Secretary | 4 Cooks Lane Great Coates DN37 9NW Grimsby South Humberside | British | 113249860001 | ||||||||||
| MCCRACKEN, Vincent Rodger Whyte | Secretary | The Stables 39a Westgate LN11 9YQ Louth Lincolnshire | British | 115626490001 | ||||||||||
| ROBINSON, Richard John | Secretary | 44 Lindum Road DN35 0BN Cleethorpes North East Lincolnshire | British | 57602820001 | ||||||||||
| SCHOFIELD, John | Secretary | Oaklands Hackney Lane Barlow S18 7TD Dronfield Derbyshire | British | 14935120002 | ||||||||||
| SCOTT, Benjamin Richard Denison | Secretary | Waldo Way Normanby Enterprise Park DN15 9GE Scunthorpe Member Support Centre North Lincolnshire Uk | 183565550001 | |||||||||||
| SELLERS, Caroline Jane | Secretary | Angel Square M60 0AG Manchester 1 United Kingdom | 249320610001 | |||||||||||
| OAKWOOD CORPORATE SECRETARY LIMITED | Secretary | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom |
| 146358090001 | ||||||||||
| ADAMS, Christopher Borlase | Director | Belmont House East Hoathly BN8 6QJ Lewes East Sussex | United Kingdom | British | 32132270001 | |||||||||
| AITCHISON, Stephen Edward | Director | The Farmhouse Howden Dene Newcastle Road NE45 5LS Corbridge Northumberland | United Kingdom | British | 65152640002 | |||||||||
| AITCHISON, Stephen Edward | Director | 177 Middle Drive Ponteland NE20 9LU Newcastle Upon Tyne Tyne & Wear | British | 65152640001 | ||||||||||
| AMABILE, James | Director | Hazelgrove Dalveen Court G78 2AN Barrhead Glasgow | United Kingdom | British | 79558130001 | |||||||||
| AMIN, Atul Kumar | Director | Waldo Way Normanby Enterprise Park DN15 9GE Scunthorpe Member Support Centre North Lincolnshire Uk | United Kingdom | British | 80212350001 | |||||||||
| AMIN, Bharatkumar Jashbhai | Director | Waldo Way Normanby Enterprise Park DN15 9GE Scunthorpe Member Support Centre North Lincolnshire United Kingdom | England | British | 111029620001 | |||||||||
| ASHWORTH, Neil Henry | Director | 49 Clarendon Road WD17 1HP Watford Victoria House Hertfordshire United Kingdom | United Kingdom | British | 227480240001 | |||||||||
| ASLAM, Harris Shahzad | Director | Waldo Way Normanby Enterprise Park DN15 9GE Scunthorpe Member Support Centre North Lincolnshire Uk | Scotland | British | 172989070001 | |||||||||
| ATKINSON, Gerald | Director | 61 Main Street Thorner LS14 3BU Leeds West Yorkshire | British | 4042890001 | ||||||||||
| BAGOT, Andrew Keneth John | Director | Les Tremieres Rue Du Torval, Castel GY5 7DD Guernsey | British | 89172470001 | ||||||||||
| BAILEY, Reginald William | Director | Burrington Middle Street EN9 2LB Nazeing Essex | England | British | 207452390001 | |||||||||
| BAKER, Christopher James | Director | Waldo Way Normanby Enterprise Park DN15 9GE Scunthorpe Member Support Centre North Lincolnshire Uk | England | British | 39006740001 | |||||||||
| BATT, Peter | Director | Angel Square M60 0AG Manchester 1 United Kingdom | United Kingdom | British | 301305980001 | |||||||||
| BELLINI, Peter | Director | Waldo Way Normanby Enterprise Park DN15 9GE Scunthorpe Member Support Centre North Lincolnshire Uk | England | British | 25255140001 | |||||||||
| BISHOP, Richard | Director | 42 Roundwood BD18 4JP Shipley West Yorkshire | British | 116466770001 | ||||||||||
| BLACK, Ian Spencer | Director | Waldo Way Normanby Enterprise Park DN15 9GE Scunthorpe Member Support Centre North Lincolnshire Uk | England | British | 50474580001 | |||||||||
| BLACK, John William Louis | Director | Harmony 9 Les Cherfs Cobo Castel GY5 7HG Guernsey Channel Islands | British | 61491190001 | ||||||||||
| BLACK, Rowan Mcmillan Berry | Director | Waldo Way Normanby Enterprise Park DN15 9GE Scunthorpe Member Support Centre North Lincolnshire Uk | Northern Ireland | British | 143814520001 | |||||||||
| BLAKEY, Ian Johnston | Director | Beech House 191 Northgate HU16 5QL Cottingham North Humberside | United Kingdom | British | 2399290001 | |||||||||
| BOAG, John Foster | Director | 4 Millfields CA21 2YY Beckermet Cumbria | British | 1850290002 | ||||||||||
| BOOTH, Edwin John | Director | School House Farm Osbaldeston Lane Osbaldeston BB2 7LT Blackburn Lancashire | British | 31782960001 | ||||||||||
| BRALSFORD, David Martin | Director | Penthouse D La Colline Court Le Mont De Gouray St Martin JE3 6UL Jersey | British | 51072880002 |
What are the latest statements on persons with significant control for CO-OP WHOLESALE LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Nov 27, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0